Name: | JC 32ND ST. DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2004 (21 years ago) |
Date of dissolution: | 30 Jul 2019 |
Entity Number: | 3064799 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | AROME DELI, 138 WEST 32ND ST, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-295-7870
Phone +1 212-714-9401
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | AROME DELI, 138 WEST 32ND ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JA YOUNG JOO | Chief Executive Officer | 138 WEST 32ND ST, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2028235-2-DCA | Inactive | Business | 2015-09-10 | 2016-12-31 |
1194147-DCA | Inactive | Business | 2005-04-20 | 2007-12-31 |
1188676-DCA | Inactive | Business | 2005-02-04 | 2010-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-24 | 2010-07-01 | Address | J JOO, 138 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-06-10 | 2010-07-01 | Address | 138 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190730000276 | 2019-07-30 | CERTIFICATE OF DISSOLUTION | 2019-07-30 |
140701007249 | 2014-07-01 | BIENNIAL STATEMENT | 2014-06-01 |
120720002501 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100701002033 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080613002223 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060524002765 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040610000755 | 2004-06-10 | CERTIFICATE OF INCORPORATION | 2004-06-10 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-03-29 | No data | 138 W 32ND ST, Manhattan, NEW YORK, NY, 10001 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-05 | No data | 138 W 32ND ST, Manhattan, NEW YORK, NY, 10001 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-10 | No data | 138 W 32ND ST, Manhattan, NEW YORK, NY, 10001 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-19 | No data | 138 W 32ND ST, Manhattan, NEW YORK, NY, 10001 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-08 | No data | 138 W 32ND ST, Manhattan, NEW YORK, NY, 10001 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2346188 | OL VIO | INVOICED | 2016-05-13 | 375 | OL - Other Violation |
2346189 | WM VIO | INVOICED | 2016-05-13 | 50 | WM - W&M Violation |
2345310 | SCALE-01 | INVOICED | 2016-05-12 | 20 | SCALE TO 33 LBS |
2165790 | LICENSE | INVOICED | 2015-09-08 | 85 | Cigarette Retail Dealer License Fee |
1715875 | SCALE-01 | INVOICED | 2014-06-26 | 40 | SCALE TO 33 LBS |
139749 | WH VIO | INVOICED | 2010-12-30 | 100 | WH - W&M Hearable Violation |
318649 | CNV_SI | INVOICED | 2010-06-16 | 20 | SI - Certificate of Inspection fee (scales) |
737615 | RENEWAL | INVOICED | 2008-05-29 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
82103 | LL VIO | INVOICED | 2007-09-14 | 350 | LL - License Violation |
82104 | APPEAL | INVOICED | 2007-07-13 | 25 | Appeal Filing Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-05-05 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 3 | 3 | No data | No data |
2016-05-05 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State